SUDBURY PLASTERING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

17/03/2517 March 2025 Termination of appointment of Paschal Duffy as a director on 2025-03-17

View Document

14/03/2514 March 2025 Appointment of Mrs Theresa Duffy as a director on 2025-03-14

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/10/2325 October 2023 Full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Change of details for Waterfall Holdings Limited as a person with significant control on 2022-03-14

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

12/05/2212 May 2022 Director's details changed for Mr Conor Patrick Duffy on 2022-05-12

View Document

08/04/228 April 2022 Part of the property or undertaking has been released and no longer forms part of charge 022926540003

View Document

26/01/2226 January 2022 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATERFALL HOLDINGS LIMITED

View Document

06/05/206 May 2020 CESSATION OF CONOR PATRICK DUFFY AS A PSC

View Document

06/05/206 May 2020 CESSATION OF PASCHAL DUFFY AS A PSC

View Document

06/05/206 May 2020 CESSATION OF THERESA DUFFY AS A PSC

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 ADOPT ARTICLES 10/03/2020

View Document

01/04/201 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/2031 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 2

View Document

19/03/2019 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR PATRICK DUFFY

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022926540003

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR PASCHAL DUFFY / 08/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR PATRICK DUFFY / 08/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PASCHAL DUFFY / 08/08/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR CONOR PATRICK DUFFY

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PASCHAL DUFFY / 20/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR PASCHAL DUFFY / 20/12/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PASCHAL DUFFY / 19/09/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET UNITED KINGDOM

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PASCHAL DUFFY / 30/04/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 30/04/16 AUDITED ABRIDGED

View Document

18/07/1618 July 2016 SECRETARY'S CHANGE OF PARTICULARS / THERESA DUFFY / 12/07/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PASCHAL DUFFY / 12/07/2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 6 CHURCH AVENUE RUISLIP MIDDLESEX HA4 7HY

View Document

25/05/1625 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/11/1220 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/1221 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1113 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/01/1027 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASCHAL DUFFY / 01/10/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 56 CHURCH AVENUE RUISLIP MIDDLESEX HA4 7HY

View Document

05/01/065 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/12/969 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/01/956 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/02/9117 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/01/90; NO CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 44 CAVENDISH AVENUE HARROW MIDDLESEX HA1 3RG

View Document

17/05/9017 May 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

17/05/9017 May 1990 EXEMPTION FROM APPOINTING AUDITORS 14/11/88

View Document

21/11/8821 November 1988 REGISTERED OFFICE CHANGED ON 21/11/88 FROM: 8 MILL MEAD STAINES MIDDLESEX TW18 4NJ TW18 4NJ

View Document

21/11/8821 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM: CLASSIC HSE 174-180 OLD ST LONDON EC1V 9BP

View Document

02/09/882 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company